BONSQUARE 508 LIMITED

Register to unlock more data on OkredoRegister

BONSQUARE 508 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC166832

Incorporation date

05/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 Union Street, Aberdeen AB10 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1996)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon21/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon05/08/2022
Notification of a person with significant control statement
dot icon05/08/2022
Cessation of Plexus Property International Limited as a person with significant control on 2022-07-29
dot icon21/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon17/05/2021
Cessation of Riveroak Properties Limited as a person with significant control on 2021-03-04
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon06/04/2021
Appointment of Mr Graham Truscott as a director on 2021-04-01
dot icon24/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/01/2021
Termination of appointment of William Stephen Urquhart as a director on 2021-01-11
dot icon17/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon25/02/2019
Registered office address changed from 12-16 Albyn Place Aberdeen Grampian AB10 1PS to 100 Union Street Aberdeen AB10 1QR on 2019-02-25
dot icon25/02/2019
Appointment of Peterkins as a secretary on 2019-02-21
dot icon25/02/2019
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary on 2019-02-21
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon30/06/2016
Satisfaction of charge 4 in full
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon15/05/2014
Registration of charge 1668320006
dot icon09/05/2014
Satisfaction of charge 3 in full
dot icon06/05/2014
Registration of charge 1668320005
dot icon05/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon29/09/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon11/08/2010
Secretary's details changed for Raeburn Christie Clark & Wallace on 2010-07-05
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 05/07/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 05/07/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 05/07/07; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/07/2006
Return made up to 05/07/06; full list of members
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 05/07/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 05/07/04; full list of members
dot icon07/07/2004
Secretary's particulars changed
dot icon29/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/10/2003
Return made up to 05/07/03; full list of members
dot icon04/10/2003
New secretary appointed
dot icon04/10/2003
Secretary resigned
dot icon04/10/2003
Director resigned
dot icon04/10/2003
Registered office changed on 04/10/03 from: 34 albyn place aberdeen aberdeenshire AB10 1FW
dot icon03/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 05/07/02; full list of members
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/08/2001
Return made up to 05/07/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon18/07/2000
Return made up to 05/07/00; full list of members
dot icon08/12/1999
Accounts for a small company made up to 1998-12-31
dot icon14/10/1999
Return made up to 05/07/99; full list of members
dot icon14/10/1999
Location of register of members address changed
dot icon14/10/1999
Location of debenture register address changed
dot icon24/05/1999
Particulars of contract relating to shares
dot icon24/05/1999
Ad 01/12/98--------- £ si 44850@1=44850 £ ic 95150/140000
dot icon24/05/1999
Particulars of contract relating to shares
dot icon24/05/1999
Ad 01/12/98--------- £ si 32500@1=32500 £ ic 62650/95150
dot icon24/05/1999
Particulars of contract relating to shares
dot icon24/05/1999
Ad 01/12/98--------- £ si 16250@1=16250 £ ic 46400/62650
dot icon24/05/1999
Particulars of contract relating to shares
dot icon24/05/1999
Ad 01/12/98--------- £ si 36400@1=36400 £ ic 10000/46400
dot icon24/05/1999
Resolutions
dot icon24/05/1999
Resolutions
dot icon24/05/1999
£ nc 10000/500000 01/12/98
dot icon26/11/1998
Miscellaneous
dot icon26/11/1998
Miscellaneous
dot icon26/11/1998
Miscellaneous
dot icon26/11/1998
Miscellaneous
dot icon26/11/1998
Miscellaneous
dot icon06/11/1998
Full accounts made up to 1997-12-31
dot icon12/08/1998
Director's particulars changed
dot icon23/07/1998
Return made up to 05/07/98; full list of members
dot icon17/09/1997
Return made up to 05/07/97; full list of members
dot icon17/09/1997
Location of register of members address changed
dot icon17/09/1997
Location of debenture register address changed
dot icon11/09/1997
Ad 02/05/97--------- £ si 1250@1=1250 £ ic 8750/10000
dot icon11/09/1997
Ad 02/05/97--------- £ si 2500@1=2500 £ ic 6250/8750
dot icon11/09/1997
Ad 02/05/97--------- £ si 2800@1=2800 £ ic 3450/6250
dot icon11/09/1997
Ad 02/05/97--------- £ si 3449@1=3449 £ ic 1/3450
dot icon20/08/1997
New secretary appointed
dot icon20/08/1997
Secretary resigned
dot icon20/08/1997
Registered office changed on 20/08/97 from: 1 east craibstone street bonaccord square aberdeen AB11 6YQ
dot icon08/03/1997
Director resigned
dot icon15/01/1997
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon12/11/1996
Partic of mort/charge *
dot icon28/10/1996
Partic of mort/charge *
dot icon17/10/1996
Director resigned
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon16/10/1996
Secretary's particulars changed
dot icon16/10/1996
Registered office changed on 16/10/96 from: 1 east craibstone street aberdeen AB11 6YQ
dot icon05/07/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£34,063.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
163.46K
-
0.00
34.06K
-
2021
15
163.46K
-
0.00
34.06K
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

163.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Truscott, Graham
Director
01/04/2021 - Present
11
Flin, David
Director
09/09/1996 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BONSQUARE 508 LIMITED

BONSQUARE 508 LIMITED is an(a) Active company incorporated on 05/07/1996 with the registered office located at 100 Union Street, Aberdeen AB10 1QR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BONSQUARE 508 LIMITED?

toggle

BONSQUARE 508 LIMITED is currently Active. It was registered on 05/07/1996 .

Where is BONSQUARE 508 LIMITED located?

toggle

BONSQUARE 508 LIMITED is registered at 100 Union Street, Aberdeen AB10 1QR.

What does BONSQUARE 508 LIMITED do?

toggle

BONSQUARE 508 LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

How many employees does BONSQUARE 508 LIMITED have?

toggle

BONSQUARE 508 LIMITED had 15 employees in 2021.

What is the latest filing for BONSQUARE 508 LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.